Company NameAllstar Construction Limited
Company StatusDissolved
Company Number03859310
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tina Louise Reynolds
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Crow Lane
Romford
Essex
RM7 0EP
Director NameMrs Mandy Witham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressCherry Trees
Well Lane, Danbury
Chelmsford
Essex
CM3 4AB
Secretary NameMrs Mandy Witham
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressCherry Trees
Well Lane, Danbury
Chelmsford
Essex
CM3 4AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address795a High Road Leytonstone
London
E11 4RD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
24 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 October 1999Incorporation (18 pages)